Hull
East Yorkshire
HU1 4BG
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Kriss Hutchinson |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG |
Registered Address | The Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mark Ingram 100.00% Ordinary |
---|
Latest Accounts | 28 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2023 | Application to strike the company off the register (1 page) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2023 | Total exemption full accounts made up to 28 October 2021 (6 pages) |
11 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
10 October 2022 | Previous accounting period shortened from 29 October 2021 to 28 October 2021 (1 page) |
13 July 2022 | Previous accounting period shortened from 30 October 2021 to 29 October 2021 (1 page) |
23 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
22 July 2021 | Previous accounting period extended from 29 October 2020 to 30 October 2020 (1 page) |
20 July 2021 | Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page) |
22 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2021 | Total exemption full accounts made up to 30 October 2020 (6 pages) |
21 April 2021 | Total exemption full accounts made up to 30 October 2019 (6 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
23 October 2020 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
6 December 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
8 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
19 August 2014 | Termination of appointment of Kriss Hutchinson as a director on 23 July 2014 (1 page) |
19 August 2014 | Termination of appointment of Kriss Hutchinson as a director on 23 July 2014 (1 page) |
19 August 2014 | Appointment of Mr Mark Richard Ingram as a director on 22 July 2014 (2 pages) |
19 August 2014 | Appointment of Mr Mark Richard Ingram as a director on 22 July 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
23 November 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
23 November 2012 | Appointment of Mr Kriss Hutchinson as a director (2 pages) |
23 November 2012 | Appointment of Mr Kriss Hutchinson as a director (2 pages) |
23 November 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
16 November 2012 | Appointment of Mr Kriss Hutchinson as a director (2 pages) |
16 November 2012 | Appointment of Mr Kriss Hutchinson as a director (2 pages) |
26 October 2012 | Incorporation (43 pages) |
26 October 2012 | Incorporation (43 pages) |